Advanced company searchLink opens in new window

CIRRUS COURT (UPMINSTER) LTD

Company number 06298506

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
28 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
03 Aug 2022 AD01 Registered office address changed from 1 1, Bansons Yard High Street Ongar Essex CM5 9AA United Kingdom to 1 Bansons Yard High Street Ongar CM5 9AA on 3 August 2022
03 Aug 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Aug 2021 AP03 Appointment of Mr John Christopher Glover as a secretary on 24 August 2021
24 Aug 2021 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 24 August 2021
24 Aug 2021 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 1 1, Bansons Yard High Street Ongar Essex CM5 9AA on 24 August 2021
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
27 May 2021 AP01 Appointment of Mr Terence John Fenn as a director on 20 May 2021
27 May 2021 CH01 Director's details changed for Paul Coleman on 27 May 2021
21 May 2021 TM01 Termination of appointment of Andrew Myers as a director on 15 May 2021
29 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
18 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
02 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
06 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
06 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
06 Jun 2018 AD01 Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 6 June 2018
22 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
12 Jul 2017 CH04 Secretary's details changed for Urban Owners Limited on 6 December 2016
03 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016